Background WavePink WaveYellow Wave

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED (02272411)

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED (02272411) is an active UK company. incorporated on 29 June 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED has been registered for 37 years. Current directors include GAMBUZZI, Isabella, HADFIELD, Nicholas James.

Company Number
02272411
Status
active
Type
ltd
Incorporated
29 June 1988
Age
37 years
Address
77 Albert Palace Mansions, London, SW11 4DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAMBUZZI, Isabella, HADFIELD, Nicholas James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED

ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED is an active company incorporated on 29 June 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALBERT PALACE MANSIONS (61-80) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02272411

LTD Company

Age

37 Years

Incorporated 29 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

77 Albert Palace Mansions Lurline Gardens London, SW11 4DQ,

Previous Addresses

C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4ND United Kingdom
From: 1 August 2011To: 16 October 2012
C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND
From: 29 June 1988To: 1 August 2011
Timeline

3 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
May 23
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GAMBUZZI, Isabella

Active
Albert Palace Mansions, LondonSW11 4DQ
Born December 1963
Director
Appointed 27 May 2023

HADFIELD, Nicholas James

Active
77 Albert Palace Mansions, LondonSW11 4DQ
Born December 1955
Director
Appointed 01 Nov 2007

COLLEY, Ricky

Resigned
3 Bushell Way, Frinton-On-SeaCO13 0TW
Secretary
Appointed 02 Dec 2005
Resigned 11 May 2006

HARRIS, Alfred

Resigned
23 Parkside, LondonSW19 5NA
Secretary
Appointed N/A
Resigned 19 Aug 1996

LOUDAN, Jeremy William

Resigned
High Street, TeddingtonTW11 8ET
Secretary
Appointed 03 Feb 2009
Resigned 12 Oct 2012

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 11 Dec 2001
Resigned 18 Feb 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Jun 2008
Resigned 03 Feb 2009

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 11 May 2006
Resigned 02 Jun 2008

RETANDER SERVICES LIMITED

Resigned
Swift House, LondonW1H 7PE
Corporate secretary
Appointed 19 Aug 1996
Resigned 11 Dec 2001

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate secretary
Appointed 16 Feb 2005
Resigned 02 Dec 2005

BENSON, Beverley Jane

Resigned
The Old Rectory, TenterdenTN30 7EA
Born December 1946
Director
Appointed 01 Dec 2005
Resigned 02 Nov 2007

HARRIS, Alfred

Resigned
23 Parkside, LondonSW19 5NA
Born November 1914
Director
Appointed N/A
Resigned 19 Aug 1996

HARRIS, Elizabeth Ruth

Resigned
23 Parkside, LondonSW19 5NA
Born February 1923
Director
Appointed N/A
Resigned 19 Aug 1996

HARRIS, Ronald

Resigned
Red House The Drive, CheamSM2 7DP
Born June 1951
Director
Appointed N/A
Resigned 19 Aug 1996

NETTING, Norman

Resigned
3 Havelock Mansions, PortsmouthPO5 1RX
Born August 1955
Director
Appointed 12 Sept 2006
Resigned 18 May 2023

ROSS, Eric Leonard

Resigned
7 Cochrane Street, LondonNW8
Born October 1934
Director
Appointed 19 Aug 1996
Resigned 11 Dec 2001

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 11 Dec 2001
Resigned 25 Feb 2005

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate director
Appointed 02 Dec 2005
Resigned 02 Dec 2005

R M C (CORPORATE) DIRECTORS LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate director
Appointed 25 Feb 2005
Resigned 02 Dec 2005
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
23 February 2009
287Change of Registered Office
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
287Change of Registered Office
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
287Change of Registered Office
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
26 March 1992
88(2)R88(2)R
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
26 September 1990
88(2)R88(2)R
Legacy
26 September 1990
363363
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
11 September 1989
88(2)R88(2)R
Resolution
14 February 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
224224
Legacy
21 November 1988
288288
Incorporation Company
29 June 1988
NEWINCIncorporation